Homecare (holdings) Limited

All UK companiesProfessional, scientific and technical activitiesHomecare (holdings) Limited

Activities of head offices

Homecare (holdings) Limited contacts: address, phone, fax, email, website, shedule

Address: Holgate Park Holgate Road York YO26 4GA

Phone: +44-1249 3934448

Fax: +44-1249 3934448

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Homecare (holdings) Limited"? - send email to us!

Homecare (holdings) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Homecare (holdings) Limited.

Registration data Homecare (holdings) Limited

Register date: 1997-03-27

Register number: 03341261

Type of company: Private Limited Company

Get full report form global database UK for Homecare (holdings) Limited

Owner, director, manager of Homecare (holdings) Limited

David Raymond Jewell Director. Address: Fitzwalter Road, Colchester, Essex, England, CO3 3SY, England. DoB: April 1946, British

Gary Douglas Sidle Director. Address: Holgate Park, Holgate Road York, YO26 4GA. DoB: January 1966, British

Lorraine Grace Beavis Secretary. Address: Holgate Park, Holgate Road York, YO26 4GA. DoB:

Abhai Rajguru Director. Address: Holgate Park, Holgate Road York, YO26 4GA. DoB: September 1965, British

Stephen James Callaghan Director. Address: Holgate Park, Holgate Road York, YO26 4GA. DoB: December 1960, British

Michael John Corcoran Director. Address: Holgate Park, Holgate Road York, YO26 4GA. DoB: October 1959, British

Charles Robertson Crawford Director. Address: Holgate Park, York, England, YO26 4GA, England. DoB: March 1964, British

Craig Parsons Director. Address: Holgate Road, York, North Yorkshire, YO26 4GA, United Kingdom. DoB: June 1970, British

Brent Escott Director. Address: Holgate Road, York, North Yorkshire, YO26 4GA, United Kingdom. DoB: January 1970, British

Alan John Titchener Secretary. Address: Bulmer, York, North Yorkshire, YO60 7BW, United Kingdom. DoB:

Paula Mary Watts Secretary. Address: Canal Side West, Newport, Brough, East Yorkshire, HU15 2RN, United Kingdom. DoB:

Alan John Titchener Secretary. Address: Bulmer, York, North Yorkshire, YO60 7BW, United Kingdom. DoB:

Lucinda Mary Metcalfe Secretary. Address: Chudleigh Road, Harrogate, North Yorkshire, HG1 5NP. DoB:

Paula Mary Watts Secretary. Address: Canal Side West, Newport, Brough, East Yorkshire, HU15 2RN. DoB:

Eric Rhys Woolley Director. Address: Bishopfields Drive, York, North Yorkshire, YO26 4WY. DoB: March 1959, British

Stephen Alexander Kennedy Director. Address: Goldsborough, Knaresborough, North Yorkshire, HG5 8PS. DoB: February 1967, British

Shaun Parker Director. Address: Field House, 2 St George's Place, York, North Yorkshire, YO24 1DR. DoB: February 1961, British

Andrew Charles Fisher Director. Address: Barngates Lodge, Church Lane, Binfield, Bracknell, Berkshire, RG42 5NS. DoB: June 1961, British

Martin Paul Sowery Secretary. Address: Wetherby Road, Newton Kyme, Tadcaster, North Yorkshire, LS24 9LT. DoB:

John Edward Kitson Director. Address: Poplar House, Old Road Dunkeswick, Leeds, West Yorkshire, LS17 9HY. DoB: April 1955, British

Alan Hirsch Blank Director. Address: 2 Rowley Gardens, Bottisham, Cambridge, Cambridgeshire, CB5 9TA. DoB: November 1947, Irish

Laurence Cooke Director. Address: Basement Flat, 59 Elgin Crescent, London, W11 2JU. DoB: October 1967, South African

Ian Meier Secretary. Address: 1 The Mount, Flimwell, Wadhurst, East Sussex, TN5 7QN. DoB: n\a, British

Kevin Anthony Patrick Kenny Director. Address: 79 Limerston Street, London, SW10 0BL. DoB: September 1946, British

Richard Paul Horton Director. Address: 31 Furze Lane, Purley, Surrey, CR8 3EJ. DoB: April 1952, British

Jobs in Homecare (holdings) Limited vacancies. Career and practice on Homecare (holdings) Limited. Working and traineeship

Engineer. From GBP 2500

Package Manager. From GBP 1800

Project Planner. From GBP 3400

Engineer. From GBP 3000

Electrical Supervisor. From GBP 1800

Electrical Supervisor. From GBP 1800

Plumber. From GBP 1600

Project Planner. From GBP 2400

Tester. From GBP 3600

Responds for Homecare (holdings) Limited on FaceBook

Read more comments for Homecare (holdings) Limited. Leave a respond Homecare (holdings) Limited in social networks. Homecare (holdings) Limited on Facebook and Google+, LinkedIn, MySpace

Address Homecare (holdings) Limited on google map

Other similar UK companies as Homecare (holdings) Limited: Garcinia Ventures Ltd | Clytha Motors (gwent) Limited | Knapton Tyres Limited | Metro Flowers Limited | Concept Carpets Flooring Ltd

03341261 is the reg. no. used by Homecare (holdings) Limited. The firm was registered as a Private Limited Company on Thursday 27th March 1997. The firm has been present in this business for the last nineteen years. The firm may be gotten hold of Holgate Park Holgate Road York in Acomb. The main office post code assigned is YO26 4GA. The firm official name change from De Facto 621 to Homecare (holdings) Limited occurred in Wednesday 25th June 1997. The firm SIC and NACE codes are 70100 : Activities of head offices. The firm's most recent filed account data documents cover the period up to 2015-12-31 and the most current annual return was filed on 2016-03-28. Ever since the company began in this particular field 19 years ago, the firm has managed to sustain its praiseworthy level of success.

In this particular limited company, a number of director's tasks up till now have been carried out by David Raymond Jewell and Gary Douglas Sidle. As for these two individuals, David Raymond Jewell has been working for the limited company for the longest period of time, having become one of the many members of directors' team since almost one year ago. In order to maximise its growth, since November 2013 this limited company has been implementing the ideas of Lorraine Grace Beavis, who's been responsible for ensuring that the Board's meetings are effectively organised.